AA |
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th April 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 21st March 2022
filed on: 21st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st October 2021
filed on: 6th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th April 2021
filed on: 6th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 6th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 10th, July 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Sheinton Street Much Wenlock TF13 6HT. Change occurred on Wednesday 2nd June 2021. Company's previous address: 1 1 Sheinton Street Much Wenlock TF13 6HT England.
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th April 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 14th April 2021.
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 1 Sheinton Street Much Wenlock TF13 6HT. Change occurred on Friday 6th November 2020. Company's previous address: Rivermead House 7 Lewis Court Grove Park Leicester England and Wales LE19 1SD.
filed on: 6th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 3rd, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th April 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 26th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th April 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 10th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 28th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 13th December 2016.
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th December 2016.
filed on: 9th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 3rd, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th April 2015
filed on: 16th, June 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th April 2014
filed on: 21st, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 21st July 2014
|
capital |
|
AD01 |
New registered office address Rivermead House 7 Lewis Court Grove Park Leicester England and Wales LE19 1SD. Change occurred on Monday 21st July 2014. Company's previous address: C/O Rsm Tenon Charterhouse Legge Street Birmingham B4 7EU United Kingdom.
filed on: 21st, July 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 8th, July 2014
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 23rd April 2013 director's details were changed
filed on: 14th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th April 2013
filed on: 10th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 16th, January 2013
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Monday 30th April 2012 (was Sunday 30th September 2012).
filed on: 20th, December 2012
|
accounts |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th April 2012
filed on: 2nd, August 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th April 2012
filed on: 18th, May 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 17th April 2012 from C/O Prince & Co Charter House Sandford Street Lichfield Staffordshire WS13 6QA United Kingdom
filed on: 17th, April 2012
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 14th April 2011
filed on: 3rd, August 2011
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th July 2011
filed on: 11th, July 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 11th July 2011
filed on: 11th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th May 2011.
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th May 2011.
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th April 2011.
filed on: 27th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th April 2011
filed on: 15th, April 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2011
|
incorporation |
Free Download
(22 pages)
|